LA CORPORATION DU PONT NORTHUMBERLAND (Corporation# 2325080) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 1988.
Corporation ID | 2325080 |
Business Number | 886058932 |
Corporation Name |
LA CORPORATION DU PONT NORTHUMBERLAND NORTHUMBERLAND BRIDGE CORPORATION |
Registered Office Address |
Commerce Court West Box 25 Toronto ON M5L 1A9 |
Incorporation Date | 1988-04-25 |
Dissolution Date | 2015-04-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
GREG M. FRENETTE | 95 WALMSLEY BOULEVARD, TORONTO ON M4V 1X7, Canada |
ROBERT W. STEVENS | 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada |
JOEL SHAFER | 18 PRESCOTT COURT, THORNHILL ON L3T 5W5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-04-25 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1988-04-24 | 1988-04-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1988-04-25 | current | Commerce Court West, Box 25, Toronto, ON M5L 1A9 |
Address | 1988-04-25 | current | Commerce Court West, Box 25, Toronto, ON M5L 1A9 |
Name | 1988-04-25 | current | LA CORPORATION DU PONT NORTHUMBERLAND |
Name | 1988-04-25 | current | NORTHUMBERLAND BRIDGE CORPORATION |
Status | 2015-04-18 | current | Dissolved / Dissoute |
Status | 2014-11-19 | 2015-04-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2013-12-13 | 2014-11-19 | Active / Actif |
Status | 2004-12-16 | 2013-12-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1988-04-25 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-18 | Dissolution | Section: 222 |
1988-04-25 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
94097 Canada Inc. | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1979-09-10 |
Purex Canada Limited | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | |
Videobank Distributors Ltd. | Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 | 1979-09-28 |
Boots Drug Stores (holdings) Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1979-10-23 |
Supak Distributors Inc. | Commerce Court West, Suite 2500, Toronto, ON | 1979-11-16 |
95502 Canada Limited | Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 | 1979-12-04 |
Safinag Management Ltd. | Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 | 1979-12-12 |
Northwood Panelboard Ltd. | Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 | 1969-07-31 |
Andian National Corporation, Limited | Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 | 1919-06-30 |
Canadian Copper Refiners Limited | Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 | 1929-02-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Associates Credit Corporation of Canada | 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 | 1998-02-25 |
2967847 Canada Inc. | Suite 2800, Toronto, ON M5L 1A9 | 1993-10-28 |
Sps Surface Protection Systems Inc. | Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 | 1992-06-11 |
Otomofil International Inc. | Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 | 1987-05-12 |
Conco - Tellus Canada Inc. | Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 | 1985-11-28 |
E.j. Tennant Holdings Ltd. | 2800 Commerce Court W, Toronto, ON M5L 1A9 | 1982-12-23 |
Institut Canadien Pour Le Developpement De La Gestion En Construction | Toront, Box 25, Toronto, ON M5L 1A9 | 1981-02-09 |
Maui Jim Canada Inc. | 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 | 1979-12-31 |
Csb Insurance Brokers Ltd. | Box 25 Commercecourt West, Toronto, ON M5L 1A9 | 1975-01-13 |
Hot Sam of Canada Ltd. | 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1974-03-19 |
Find all corporations in postal code M5L1A9 |
Name | Address |
---|---|
GREG M. FRENETTE | 95 WALMSLEY BOULEVARD, TORONTO ON M4V 1X7, Canada |
ROBERT W. STEVENS | 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada |
JOEL SHAFER | 18 PRESCOTT COURT, THORNHILL ON L3T 5W5, Canada |
City | TORONTO |
Post Code | M5L1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Northumberland, Compagnie Generale D'assurances | Toronto-dominion Centre, Box No. 72, Toronto, ON M5K 1E7 | 1960-05-27 |
Moels Solutions Corporation | 102 Northumberland Road, London, ON N6H 5H5 | 2008-10-08 |
10514292 Canada Corporation | 6862 Northumberland County Road 18, Roseneath, ON K0K 2X0 | 2017-11-27 |
Jm Graham 320 Inc. | 244 Northumberland St, Ayr, ON N0B 1E0 | 2010-05-17 |
2d E&a Holdings Ltd. | 219 Northumberland St, Ayr, ON N0B 1E0 | 2015-12-18 |
10887536 Canada Ltd. | Northumberland, Ayr, ON N0B 1E0 | 2018-07-16 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
6873669 Canada Inc. | 9-937 Northumberland Ave., Saskatoon, SK S7L 3W8 | 2007-11-14 |
7205732 Canada Inc. | 37-937 Northumberland Ave, Saskatoon, SK S7L 3W8 | 2009-07-13 |
Sr-traders Incorporated | 8-937 Northumberland Ave., Saskatoon, SK S7L 3W8 | 2016-04-19 |
Please comment or provide details below to improve the information on LA CORPORATION DU PONT NORTHUMBERLAND.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.